Company Information for INC WORD LTD.
21A BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
04696560
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INC WORD LTD. | ||
Legal Registered Office | ||
21A BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Other companies in CV22 | ||
Previous Names | ||
|
Company Number | 04696560 | |
---|---|---|
Company ID Number | 04696560 | |
Date formed | 2003-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-09 06:53:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER LIANNE HART |
||
HEATHER LIANNE HART |
||
JEREMY HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/20 FROM The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-15 | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS | |
600 | Appointment of a voluntary liquidator | |
CH01 | Director's details changed for Mr Jeremy Hart on 2017-04-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER LIANNE HART on 2017-04-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HART / 04/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LIANNE HART / 04/04/2017 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER LIANNE HART on 2015-03-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HART / 12/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LIANNE HART / 12/03/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/14 FROM Vine Court Portsmouth Road Milford Godalming Surrey GU8 5HJ | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM VINE COURT OLD PORTSMOUTH ROAD MILFORD SURREY GU8 3HJ | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LIANNE HART / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HART / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER LIANNE HART / 06/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED JEREMY HART LIMITED CERTIFICATE ISSUED ON 23/05/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/03/03--------- £ SI 3@1=3 £ IC 2/5 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-04-30 |
Appointmen | 2017-10-20 |
Resolution | 2017-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LILIAN FRANCES FRY MATTHEW EDWARD DAVID FRY LOUISE ALEXANDRA PETTINGELL AND SARA CAROLINE COATE | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 146,914 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 149,749 |
Creditors Due Within One Year | 2013-03-31 | £ 162,289 |
Creditors Due Within One Year | 2012-03-31 | £ 673,777 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INC WORD LTD.
Cash Bank In Hand | 2013-03-31 | £ 124,512 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 253,558 |
Current Assets | 2013-03-31 | £ 296,850 |
Current Assets | 2012-03-31 | £ 976,250 |
Debtors | 2013-03-31 | £ 172,338 |
Debtors | 2012-03-31 | £ 722,692 |
Shareholder Funds | 2013-03-31 | £ 1,621 |
Shareholder Funds | 2012-03-31 | £ 163,874 |
Tangible Fixed Assets | 2013-03-31 | £ 13,974 |
Tangible Fixed Assets | 2012-03-31 | £ 11,150 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INC WORD LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INC WORD LTD. | Event Date | 2020-04-30 |
Initiating party | Event Type | Appointmen | |
Defending party | INC WORD LTD. | Event Date | 2017-10-20 |
Name of Company: INC WORD LTD. Company Number: 04696560 Nature of Business: Media Content for Brands Previous Name of Company: Jeremy Hart Limited Registered office: Business Innovation Centre, Harry… | |||
Initiating party | Event Type | Resolution | |
Defending party | INC WORD LTD. | Event Date | 2017-10-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |